Search icon

BEGUM NEWSSTAND, INC.

Company Details

Name: BEGUM NEWSSTAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2007 (18 years ago)
Entity Number: 3572923
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 212-766-2896

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROKEYA BEGUM Chief Executive Officer 88-19 170TH ST, APT 3 FL, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 BROADWAY, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
2021763-2-DCA Inactive Business 2015-04-28 2018-12-31
1274125-DCA Inactive Business 2007-12-11 2013-12-31

Filings

Filing Number Date Filed Type Effective Date
111103002448 2011-11-03 BIENNIAL STATEMENT 2011-09-01
091020002849 2009-10-20 BIENNIAL STATEMENT 2009-09-01
070926000501 2007-09-26 CERTIFICATE OF INCORPORATION 2007-09-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2764875 CL VIO INVOICED 2018-03-27 175 CL - Consumer Law Violation
2750608 CL VIO CREDITED 2018-02-27 175 CL - Consumer Law Violation
2516546 OL VIO INVOICED 2016-12-19 500 OL - Other Violation
2516485 CL VIO CREDITED 2016-12-19 175 CL - Consumer Law Violation
2504848 OL VIO CREDITED 2016-12-06 500 OL - Other Violation
2504847 OL VIO CREDITED 2016-12-06 500 OL - Other Violation
2480000 CL VIO CREDITED 2016-11-01 175 CL - Consumer Law Violation
2480001 OL VIO CREDITED 2016-11-01 500 OL - Other Violation
2480488 RENEWAL INVOICED 2016-11-01 110 Cigarette Retail Dealer Renewal Fee
2113409 PL VIO INVOICED 2015-06-25 350 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-09 Settlement (Pre-Hearing) NO RECEIPT GIVEN UPON REQUEST 1 1 No data No data
2016-10-20 Settlement (Pre-Hearing) BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES 2 2 No data No data
2016-10-20 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2016-10-20 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data
2015-04-17 Pleaded FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data
2015-04-17 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data No data 1
2015-04-17 Default Decision UNLICENSED CIGARETTE RETAIL DEALER 1 No data 1 No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State